PSC04 |
Change to a person with significant control Friday 8th March 2024
filed on: 8th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Whitchurch Lane Edgware HA8 6JZ. Change occurred on Tuesday 13th February 2024. Company's previous address: C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW.
filed on: 13th, February 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 12th July 2023
filed on: 12th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 22nd May 2023.
filed on: 8th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, January 2023
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 15th July 2021
filed on: 16th, December 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 12th July 2022
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 7th, October 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th July 2021
filed on: 7th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 12th July 2021
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 6th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th July 2020
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 17th, April 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th July 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th July 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 12th July 2017
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 12th July 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th March 2017
filed on: 29th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 22nd, March 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th July 2016
filed on: 13th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 6th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to Sunday 12th July 2015
filed on: 21st, September 2015
|
annual return |
Free Download
(15 pages)
|
AD01 |
New registered office address C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW. Change occurred on Monday 27th October 2014. Company's previous address: C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ.
filed on: 27th, October 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th October 2014.
filed on: 17th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st August 2014
filed on: 19th, September 2014
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 18th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to Saturday 12th July 2014
filed on: 1st, September 2014
|
annual return |
Free Download
(15 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 28th, July 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 1st January 2014 secretary's details were changed
filed on: 28th, July 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 28th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st February 2014 director's details were changed
filed on: 28th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 18th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to Friday 12th July 2013
filed on: 6th, August 2013
|
annual return |
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 17th, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to Thursday 12th July 2012
filed on: 3rd, August 2012
|
annual return |
Free Download
(16 pages)
|
AD01 |
Change of registered office on Tuesday 24th April 2012 from C/O Reed Taylor Benedict 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB
filed on: 24th, April 2012
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 5th, September 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to Tuesday 12th July 2011
filed on: 28th, July 2011
|
annual return |
Free Download
(15 pages)
|
AR01 |
Annual return for the period up to Monday 12th July 2010
filed on: 3rd, September 2010
|
annual return |
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 2nd, September 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Thursday 3rd September 2009 - Annual return with full member list
filed on: 3rd, September 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 3rd, September 2009
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 26th, August 2008
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to Tuesday 26th August 2008 - Annual return with full member list
filed on: 26th, August 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 8th, September 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 8th, September 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to Friday 3rd August 2007 - Annual return with full member list
filed on: 3rd, August 2007
|
annual return |
Free Download
(4 pages)
|
363s |
Period up to Friday 3rd August 2007 - Annual return with full member list
filed on: 3rd, August 2007
|
annual return |
Free Download
(4 pages)
|
363(287) |
Registered office changed on 03/08/07
|
annual return |
|
288a |
On Monday 25th June 2007 New director appointed
filed on: 25th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 25th June 2007 New director appointed
filed on: 25th, June 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 01/11/06 from: 15 rutland gate london SW7 1BH
filed on: 1st, November 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/11/06 from: 15 rutland gate london SW7 1BH
filed on: 1st, November 2006
|
address |
Free Download
(1 page)
|
288b |
On Friday 21st July 2006 Secretary resigned
filed on: 21st, July 2006
|
officers |
Free Download
(1 page)
|
288b |
On Friday 21st July 2006 Secretary resigned
filed on: 21st, July 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, July 2006
|
incorporation |
Free Download
(33 pages)
|
NEWINC |
Company registration
filed on: 12th, July 2006
|
incorporation |
Free Download
(33 pages)
|